Advanced company searchLink opens in new window

NEWTECH SOUTHERN LIMITED

Company number 04614665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
25 May 2018 PSC04 Change of details for Mr Andrew Bradshaw as a person with significant control on 25 May 2018
18 May 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
01 Aug 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
29 Mar 2016 AD01 Registered office address changed from Canada House 1 Carrick Way New Milton Hampshire BH25 6UD to Centaur House Ancells Road Fleet Hampshire GU51 2UJ on 29 March 2016
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3